- Company Overview for BOURN INVESTMENTS LIMITED (03720408)
- Filing history for BOURN INVESTMENTS LIMITED (03720408)
- People for BOURN INVESTMENTS LIMITED (03720408)
- Charges for BOURN INVESTMENTS LIMITED (03720408)
- Insolvency for BOURN INVESTMENTS LIMITED (03720408)
- More for BOURN INVESTMENTS LIMITED (03720408)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2023 | |
20 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2022 | |
31 Dec 2021 | AD01 | Registered office address changed from Bourn Reach 9 Montrose Gardens, Oxshott Leatherhead Surrey KT22 0UU to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 31 December 2021 | |
31 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2021 | LIQ01 | Declaration of solvency | |
28 May 2021 | TM01 | Termination of appointment of Douglas Staward Clarke as a director on 12 March 2021 | |
28 May 2021 | TM01 | Termination of appointment of Tessa Ellen Staward Mayes Clarke as a director on 8 March 2021 | |
25 May 2021 | MR04 | Satisfaction of charge 20 in full | |
25 May 2021 | MR04 | Satisfaction of charge 22 in full | |
25 May 2021 | MR04 | Satisfaction of charge 24 in full | |
25 May 2021 | MR04 | Satisfaction of charge 037204080026 in full | |
25 May 2021 | MR04 | Satisfaction of charge 037204080027 in full | |
25 May 2021 | MR04 | Satisfaction of charge 037204080025 in full | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
06 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
16 Jan 2020 | MR04 | Satisfaction of charge 19 in full | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
07 Mar 2019 | CH03 | Secretary's details changed for Rita Elisabeth Karoline Clarke on 4 March 2019 | |
07 Mar 2019 | AD02 | Register inspection address has been changed from 11 - 13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR to 92 Park Street Camberley Surrey GU15 3NY | |
07 Mar 2019 | CH01 | Director's details changed for Mr Graham Staward Clarke on 4 March 2019 |